Established in 1997, Link Vehicle Solutions Ltd has its registered office in Surrey, it has a status of "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Burke, John Joseph, Nye, Stephen James, Tuffield, Mark Dominic, Busby, Philip Michael, Francis, Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NYE, Stephen James | 23 December 1997 | - | 1 |
BUSBY, Philip Michael | 23 December 1997 | 06 September 2002 | 1 |
FRANCIS, Peter | 23 December 1997 | 30 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURKE, John Joseph | 01 November 2013 | - | 1 |
TUFFIELD, Mark Dominic | 23 September 2009 | 31 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 October 2014 | |
4.71 - Return of final meeting in members' voluntary winding-up | 24 July 2014 | |
MR04 - N/A | 23 April 2014 | |
AD01 - Change of registered office address | 20 January 2014 | |
RESOLUTIONS - N/A | 17 January 2014 | |
4.70 - N/A | 17 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 January 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AP03 - Appointment of secretary | 04 November 2013 | |
TM02 - Termination of appointment of secretary | 04 November 2013 | |
AA - Annual Accounts | 07 May 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AA01 - Change of accounting reference date | 04 May 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 19 November 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH03 - Change of particulars for secretary | 18 November 2009 | |
AP03 - Appointment of secretary | 06 November 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 07 November 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363s - Annual Return | 15 November 2006 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 18 November 2003 | |
AA - Annual Accounts | 07 June 2003 | |
363s - Annual Return | 02 January 2003 | |
AA - Annual Accounts | 05 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 05 September 2002 | |
AA - Annual Accounts | 10 December 2001 | |
363s - Annual Return | 19 October 2001 | |
AUD - Auditor's letter of resignation | 28 August 2001 | |
AUD - Auditor's letter of resignation | 21 August 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 26 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
363s - Annual Return | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
395 - Particulars of a mortgage or charge | 02 July 1999 | |
395 - Particulars of a mortgage or charge | 30 June 1999 | |
AA - Annual Accounts | 28 May 1999 | |
363s - Annual Return | 17 November 1998 | |
225 - Change of Accounting Reference Date | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 02 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1998 | |
287 - Change in situation or address of Registered Office | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
RESOLUTIONS - N/A | 29 December 1997 | |
RESOLUTIONS - N/A | 29 December 1997 | |
123 - Notice of increase in nominal capital | 29 December 1997 | |
RESOLUTIONS - N/A | 23 December 1997 | |
CERTNM - Change of name certificate | 22 December 1997 | |
NEWINC - New incorporation documents | 23 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 June 1999 | Fully Satisfied |
N/A |
Debenture | 23 June 1999 | Outstanding |
N/A |